(AA) Micro company accounts made up to 30th November 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed space locksmiths LTDcertificate issued on 21/07/22
filed on: 21st, July 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th July 2022. New Address: 2 Milestone Crescent Charvil Reading RG10 9RG. Previous address: 35 Kingsford Close Woodley Reading RG5 4DT England
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2022
filed on: 2nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 10th August 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th June 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 10th August 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 10th August 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th August 2020. New Address: 35 Kingsford Close Woodley Reading RG5 4DT. Previous address: 81 Norton Road Woodley Reading RG5 4AJ England
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 17th June 2019 - the day director's appointment was terminated
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd January 2019. New Address: 81 Norton Road Woodley Reading RG5 4AJ. Previous address: 20 Manners Road Woodley Reading RG5 3EA United Kingdom
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th December 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 17th December 2017
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, November 2017
| incorporation
|
Free Download
(8 pages)
|